HomeMy WebLinkAboutL 13049 P 145 11111111 IIII I IIA Illll VIII VIII VIII ll III VIII IIII
111111 VIII VIII IIII IIII
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument: DEED Recorded: 02/24/2020
Number of Pages : 6 At: 03:31 : 12 PM
Receipt Number : 20-0034001 ;
TRANSFER TAX NUMBER: 19-21669 LIBER: D00013049
PAGE : 145
District: Section: Block: Lot:
1000 010 . 00 05 . 00 012 . 028
EXAMINED AND CHARGED AS FOLLOWS
Deed Amount: $0 .00
Received the Following Fees For Above Instrument
Exempt Exempt
Page/Filing $30 . 00 NO Handling $20. 00 NO
COE $5 . 00 NO NYS SRCHG $15.00 NO
EA-CTY $5 . 00 NO EA-STATE $250.00 NO
TP-584 $5. 00 NO Notation $0.00 NO
Cert.Copies $7 .50 NO RPT $200.00 NO
Transfer tax $0.00 NO Comm.Pres $0.00 NO
Fees Paid $537 .50
TRANSFER TAX NUMBER: 19-21669
THIS PAGE IS A PART OF THE INSTRUMENT
THIS IS NOT A BILL
JUDITH A. PASCALE
County Clerk, Suffolk County
❑I ]
RECORDED
Number 6f pages 2020 Feb 24 03:31:12 PM
JUDITH A. PASCALE
CLERK OF
This document will be public SUFFOLK COUNTY
record.Please remove all L D00013049
Social Security Numbers P las
prior to recording. GT# 19--21669
Deed/Mortgage Instrument Deed/Mortgage Tax Stamp Recording/Filing Stamps
3 FEES
Page/Filing Fee Mortgage Amt.
1.Basic Tax
Handling 20. 00
2. Additional Tax
TP-584 Sub Total
Spec./Assit.
Notation or
EA-52 17(County) / Sub Total Spec./Add. .
EA-5217(State) . TOT.MTG.TAX
Dual Town Dual County —
R.P.T.S.A. Held for Appointment
Comm.of Ed. S. 00 0
Transfer Tax
_
Mansion Tax
Affidavit
The property covered by this mortgage is
Certified:Copy or will be improved by a one or two
NYS Surcharge 15. 00 Sub Total family dwelling only.
YES or NO
Other ,.
Grand Total If NO, see appropriate tax clause on
page# of thio instrument.
4 Dist. 10( 20006443 1000 01000 0500 012028 5 Community Preservation Fund
Real Property p T S Consideration Amount$
Tax
Service 2 A A
AgencyI WI����1111�®I91� CPF Tact Due $
Verification
Improved
6 Satisfactions/Discharges/Releases List Property Owners Mailing Address
RECORD&RETURN TO: Vacant Land
STEPHEN L.HAM,III,ESQ. TD
MATTTHEWS&HAM TD
38 NUGENT STREET
SOUTHAMPTON,NY 11968 TD
Mail to:Judith A. Pascale,Suffolk County Clerk 7 Title Company Information
310 Center Drive, Riverhead, NY 11901 Co.Name
www.suffolkcountyny.gov/clerk Title# SJR. S aZ
8 Suffolk County Record in & Endor ement Page
This page forms part of the attached DEED made
by: (SPECIFY TYPE OF INSTRUMENT)
JAMES M. BAKER The premises herein is situated in
SUFFOLK COUNTY,NEW YORK.
TO In the TOWN of SOUTHOLD
JAMES M.BAKER and DIANE M.BAKER In the VILLAGE
or HAMLET of FISHERS ISLAND
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR TO RECORDING OR FILING.
over
I
CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT-THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY
THIS INDENTURE,made as of the day of February,two thousand twenty,
" BETWEEN
JAMES M.BAKER, 1 Strathmore Lane-Unit 1,Madison,Connecticut 06443,
party of the first part,and
JAMES M.BAKER and DIANE M.BAKER, 1 Strathmore Lane -Unit 1,Madison,Connecticut 06443,
party of the second part,
WITNESSETH,that the party of the first part,in consideration of ten dollars and other valuable consideration paid
by the party of the second part,does hereby grant and release unto the party of the second part, the heirs or
successors and assigns of the party of the second part forever,
All that certain plot,piece or parcel of land,situate, lying and being at Fishers Island,Town of Southold,County
of Suffolk and State of New York, being more particularly bounded and described as set forth on Schedule A
hereto.
BEING AND INTENDED TO BE a portion of the same premises two respective undivided one-sixth interests and
two respective undivided one-third interests in which were conveyed to the party of the first part by deeds,dated
December 13,1993,January 10,1994,April 6,2018 and April 6,2018,respectively,and recorded in the Office of
the Suffolk County Clerk on December 30,1993,January 25,1994,June 6,2018 and June 6,2018 in Liber 11658
page 235,Liber 11161 page 832,Liber 12964 page 294 and Liber 12964 page 295,respectively.
This conveyance of a portion of the premises of the party of the first part was approved by the Planning Board of
the Town of Southold by resolution adopted on February 10,2020. By accepting this deed,the party of the second
part acknowledges and agrees that the premises conveyed hereby shall merge with and become a part of the
remaining premises of the party of the second part adjoining the premises conveyed hereby on the north and east
(a portion of said adjoining premises of the party of the second part as heretofore existing being conveyed to the
party of the first part bjr deed intended to be recorded simultaneously herewith)and shall not,except as so merged
with such remaining premises,constitute a separate building site under applicable laws,ordinances, rules and
regulations.A perimeter description of said merged parcel is set forth on Schedule B hereto and an excerpt from
the lot line change map'appiroved by the Planning Board of the Town of Southold depicting the authorized land
transfer is set forth on Schedule C hereto.
TOGETHER with allAht,Jitle and interest, if any,of the party of the first part in and to any streets and roads
abutting the above degcribed premises to the center lines thereof;TOGETHER with the appurtenances and all the
estate and rights of;66 party of the first part in and to said premises;TO HAVE AND TO HOLD the premises herein
granted unto the party of the second part, the heirs or successors and assigns of the party of the second part
forever.
AND the party of the first part covenants that the party of the first part has not done or suffered anything whereby
the said premises have been encumbered in any way whatever,except as aforesaid.
AND the party of the first part,in compliance with Section 13 of the Lien Law,covenants that the party of the first
partwill receive the consideration for this conveyance and will hold the right to receive such consideration as a trust
fund to be applied first for the purpose of paying the cost of the improvement and will apply the same first to the
payment of the cost of the improvement before using any part of the total of the same for any other purpose.The
word"party"shall be construed as if it read"parties"whenever the sense of this indenture so requires.
IN WITNESS WHEREOF,the party of the first part has duly executed this deed the day and year first above written.
IN PRESENCE OF: a--7 It &AJ
Jam .Baker
Standard N.Y.B.T.U.Form 8002-Bargain and Sale Deed,with Covenant against Grantors Acts—Uniform Acknowledgment
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE IN NEW YORK STATE
State of New York,County of ss: State of New York,County of ss:
On the day of in the year On the day of in the year
before me,the undersigned,personally appeared before me,the undersigned,personally appeared
personally known to me or proved to me on the basis of personally known to me or proved to me on the basis of
satisfactory evidence to be the individual(s)whose name(s)are satisfactory evidence to be the individuals whose names are
subscribed to the within instrument and acknowledged to me that subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their capacity(ies),and he/she/they executed the same in his/her/their capacities,and
that by his/her/their signature(s) on the instrument, the that by their signatures on the instrument,the individuals,or the
individual(s),or the person upon behalf of which the individual(s) person upon behalf of which the individuals acted,executed the
acted,executed the instrument. instrument.
Notary Public Notary Public
(signature and office of individual taking acknowledgment) (signature and office of individual taking acknowledgment)
TO BE USED ONLY WHEN THE ACKNOWLEDGMENT IS MADE OUTSIDE NEW YORK STATE
State of Co�n,�necticut;County of F ,u d ss:M,aJ
On the 16 iv lay of February in the year 2020 before me,the undersigned,personally appeared
James M.Baker
personally known to me or proved to me on the basis of satisfactory evidence to be the individuals whose names are subscribed to
the within instrument and acknowledged to me that he executed the same in his capacity,and that byhisr signature on the instrument,
the individual,or the person upon behalf of which the individual acted,executed the instrument,and that such individual made such
appearance before the undersigned in 'Jp-s J tri 44.1 DISC,/ in the State of Connecticut.
(insert the City or other political
'�subdivision)
�^ � �/�
-TI�V/ ka.,� 1_e�L IfS.
(signature and office of individ I to acknowledgment)
LOQ2Z
.� .
�.�'t ..............Ssio
c��NnG
+
,s" �CAAY Nei
5� PUBv�G
i Qf•
BARGAIN AND SALE DEED
WITH COVENANT AGAINST GRANTOR'S ACTS DISTRICT 1000
Title No. SECTION 010.00
BLOCK 05.00
LOT p/o 012.003
JAMES M,BAKER COUNTY OR TOWN SUFFOLK-SOUTHOLD
To STREET ADDRESS 1143 PENINSULA ROAD
FISHERS ISLAND,NY 06390
JAMES M.BAKER and DIANE M.BAKER RETURN BY MAIL TO:
STANDARD FORM OF NEW YORK BOARD OF TITLE UNDERWRITERS
Distributed by
RESERVE THIS SPACE FOR USE OF RECORDING OFFICE
SCHEDULE A
TO
DEED
Party of the First Part: James M. Baker
Party of the Second Part: James M. Baker and Diane M. Baker
Deed Dated: February I� , 2020
ALL that certain plot, piece or parcel of land, situate, lying and being at Fishers Island,
Town of Southold, County of Suffolk and State of New York,
BEGINNING at a point at the southerly corner of the herein described parcel on the
northeasterly side of Peninsula Road,which point is located North 42 degrees 55 minutes
00 seconds West, 175.60 feet from a monument which is located 1467.09 feet North of a
point which is 1497.16 feet East of another monument marking the United States Coast
and Geodetic Survey Triangulation Station"PROS"; and
RUNNING THENCE North 10 degrees 05 minutes 25 seconds East,81.59 feet to a point;
THENCE North 43 degrees 55 minutes 25 seconds East, 106.14 feet to a point;
THENCE North 43 degrees 21 minutes 00 seconds West, 173.70 feet to a monument at
the shore of Darbies Cove;
THENCE following the meanders of said Cove on the following two courses and distances:
(1) South 06 degrees 40 minutes 00 seconds West, 101.20 feet; and
(2) South 45 degrees 56 minutes 00 seconds West, 108.20 feet to a point on the
northeasterly line of said Peninsula Road;
THENCE along said road line South 67 degrees 42 minutes 00 seconds East, 36.80 feet
to a monument;
THENCE still along said road line South 42 degrees 55 minutes 00 seconds East, 127.41
feet to the point or place of BEGINNING.
SCHEDULE B
TO
DEED
Party of the First Part: James M. Baker
Party of the Second Part: James M. Baker and Diane M. Baker
Deed Dated: February ! 2020
Perimeter Description of Merged Parcel
ALL that certain plot, piece or parcel of land, situate, lying and being at Fishers Island,
Town of Southold, County of Suffolk and State of New York,
BEGINNING at a point on the northeasterly side of Peninsula Road,which point is located
North 42 degrees 55 minutes 00 seconds West, 175.60 feet from a monument which is
located 1467.09 feet North of a point which is 1497.16 feet East of another monument
marking the United States Coast and Geodetic Survey Triangulation Station"PROS";and
RUNNING THENCE North 10 degrees 05 minutes 25 seconds East,81.59 feet to a point;
THENCE North 43 degrees 55 minutes 25 seconds East, 106.14 feet to a point;
THENCE South 79 degrees 27 minutes 39 seconds East, 123.60 feet to a point;
THENCE North 58 degrees 00 minutes 55 seconds East, 95.99 feet to a point;
THENCE South 42 degrees 22 minutes 00 seconds East, 107.18 feet to a point;
THENCE North 47 degrees 38 minutes 00 seconds East,162.86feetto a monumentwhich
is located 1811.27 feet North of a point which is 1861.01 feet East of another monument
marking the United States Coast and Geodetic Survey Triangulation Station"PROS";
THENCE North 36 degrees 17 minutes 00 seconds West, 299.30 feet to a monument at
the shore of Darbies Cove;
THENCE following the meanders of said Cove on the following five courses and distances:
(1) South 54 degrees 32 minutes 00 seconds West, 47.40 feet;
(2) South 73 degrees 39 minutes 00 seconds West, 286.19 feet;
(3) South 20 degrees 19 minutes 00 seconds West, 70.15 feet;
(4) South 06 degrees 40 minutes 00 seconds West, 101.20 feet; and
(5) South 45 degrees 56 minutes 00 seconds West, 108.20 feet to a point on the
northeasterly line of said Peninsula Road;
THENCE along said road line South 67 degrees 42 minutes 00 seconds East, 36.80 feet
to a monument;
THENCE still along said road line South 42 degrees 55 minutes 00 seconds East, 127.41
feet to the point or place of BEGINNING.
SCHEDULE C
TO
DEED
Party of the First Part: James M. Baker
Party of the Second Part: James M. Baker and Diane M. Baker
Deed Dated: February 1 f 2020
� p°=mom_i ,�,• —. �/
�i
INSTRUCTIONS(RP-5217-PDF-INS):www.orps.eho.ny.us
FOR COVIMTY USE ONLY New York Stele Deparlrtlent of
cl.SMS awe Taxation and Finance
cz.eake9aad Recorded v �D Office of Real Property Tax Services
ai Lq RP-5217-PDF
A Book C4.Page ( ileal Property Trenslsr Report(8170)
PROPERTY INFORMATION
11.Provenly (NO #) PENINSULA ROAD
Loeaebn
'ST-ECT M1JYOC- 'a-11Tr:-VAMC
TOWN OF SOUTHOLD FISHERS ISLAND 06390
.Pry OR IONN VILLAGE •r,oCaOF
2.Bayer BAKER JAMES M.
Name
•LA8'wA4EieaaodwY T RSI Wu1L
BAKER DIANE M.
LAST WWF.,CON-ANY FRS-MIKE
7.Tax Inndlcars where Mum Tax Bills aro to M sem
Billing d other then buyeraddresym boltam of form) L,ISTNALE000MPAN•' Fasr nA t
Address
871HUff 4URMONOMER CITY OR TOM eIATE d>'CUGE
4.Indicate the number of Ass morda d Parnls OR ®Pad d a Penal fOny N Part ata Parent Check n they appy:
Roll parcels transforred on the dead 4A.Planning Board with Subdivision AWhariy Exist
0.Dead X - OR .5 4B. SubdiNon dApproval was Roquirad for Tmnda
lAlapary 'FiaN'FEET mPl•
Ste 4C.Parod Approved far Subdldaan with Map Provided
BAKER JAMES M.
e.swer LWNAWOCOMPIW'• FIRSI•LWE
Name
LAST NWE,=UPANT Faa•VAMC
17.9 1 'the Wserlptlon which mostaeeuraty describes the Cheek go boas below as they appy:
ribs of the property atthe stn of sat: L Ownership Type Is Condo inhan
C.Resirdantlel Vacant)and L New Corasruct on on a Varam Land
10A.Property Located within an Agricultural David ❑
110B.Buyermomw d a disatealas notice indicating that Oro propery is In an
Agricultural Diacid
SALE INFORMATION 16.Cheek ens or mom of Meso eandmmt as applicable to trsnsfer:
A Soda Between Rdmtwas or Farmer Relatives
11.Sat Contract Dat 02/11/2020 B.Sots between ReloW Companies or Partners In Bwlness.
C.One of the Buyers is dao a Setter
't2 Mata of SIIWTmmfm 02K4/2020 0.Buyer or Seem Is G werarmm Agency or Landing Ina ltuffan
E.Dead Type not Warranty or Bargain and Selo(Specify Below)
F.Sale of Fractional or Lep than Fes Imemar(Spdy Below)
Full Saw Price / 0.00 G Sign ilicant Change to Property Betwssn Taxable Status and Sacs tuts 1
H.Sala or Business is Indlded in Sal,Price
(Full Sob Price Is the total amount paid for the property Including pan, 'pmparty. I Other Unusual Fectom Atfecling SW Price(Specify Berow)
Tide payment may be In the tem of cash other property or goads,or the assumption of J.Nons
mortgages or other aNgadom.i Alae ss murld to Itis risamsf whale darer amount
'Comm.JIM, Common:
14.Indkaw the value of personal TRANSFER W:THOtTr CONS:DRRATION:'0 EFFECT LOT LINE
property Included In the set 0.00 MOWFICA::101 _
ASSESSMENT INFORMATION-Data should reflect the latest Final Assessment Roll and Tax Bill
16.Yen ofArinesmmd Roll from which Information taken(YY) 19 '17.Total Aaessed Value 1,50 0
-18.Property Cam 311 _ d19.School District Nems SOUTHOLD
d20.Tax Mop Wmdit(s~IdentlMr fal(It mora than bur,atiaeh shoot with mURIwal ld@nWMs))
1000-010.00-05.00-g&a•-eea—U?-
.62,9
CERTIFICATION
1 Csrtily mat all of tint arms of hrfmmation arttsrsll on this form aro Into and correct(b the hest of my krawladgs and belbO and I understand that the mating of may wl8ful
take etMlnmd of material fast harW n auh)aet me to the provisions of the peml law.mlatlw to the making and filing of fate histrontams.
AIL 1 I OMIURR 1=1111 CONTACT INFORMATION
(Emir Nltoinu mn for ace buyer Now It WWIS LLC poe11.SoBW4n r,oorpondM.pmynte
an yard npo asr
mt
aelala rid an nW pen ST
dwO edwin.ora a mme itis mdatl dnarmmon d MA
an vW W
duawnepm
�rA, Y�1�•,� pry who an surer"Rima reprdlnp IM trashy muM os drawee 7ypa a ohne clanly 1
9.WLRE r�I OATF
BAKER JAMES M.
BUYER SIGNATURE
•LAST MIE F,R4T NAYS
(203) 948-5072
•MEACC7E -rELFA1CNE nUMEER ID waiaWi
BUYER W.W PL ]ATF
1 STRATHNIORE LANE - UNIT 1
•STREcT NLWNR 'STREETNAME
MADISON CT 06443
-CT-OR TOM 'STATE -zv CORE
BUYER'S ATTORNEY ,
III,
HAM STEPHEN L., III
LAMMEer NE I AST NAME
(631) 283-2400
MEACOOE TEI Eftx,sw u m.IV RximM